TITANIUM RUTH GERMANY HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from 72 Broadwick Street London W1F 9QZ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-05-09 |
09/05/259 May 2025 | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01 |
27/03/2527 March 2025 | Termination of appointment of Philip Anthony Redding as a director on 2025-03-17 |
27/03/2527 March 2025 | Termination of appointment of Henry Bell Franklin as a director on 2025-03-17 |
18/03/2518 March 2025 | Appointment of Mr Benedict Tobias Annable as a director on 2025-03-18 |
18/03/2518 March 2025 | Appointment of Mr Thomas James Gatenby as a director on 2025-03-18 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-07 with updates |
08/01/258 January 2025 | Change of details for Tritax Eurobox Plc as a person with significant control on 2024-12-16 |
06/01/256 January 2025 | Certificate of change of name |
24/10/2424 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/02/2419 February 2024 | Director's details changed for Mr Henry Bell Franklin on 2024-02-16 |
16/02/2416 February 2024 | Registered office address changed from 3rd Floor, 6 Duke Street, St James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16 |
16/02/2416 February 2024 | Change of details for Tritax Eurobox Plc as a person with significant control on 2024-02-16 |
10/11/2310 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
07/03/237 March 2023 | Director's details changed for Mr Henry Bell Franklin on 2019-02-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/12/222 December 2022 | Accounts for a dormant company made up to 2022-02-28 |
05/10/225 October 2022 | Termination of appointment of Nicholas Oliver Preston as a director on 2022-09-21 |
05/10/225 October 2022 | Appointment of Mr Philip Anthony Redding as a director on 2022-09-21 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / TRITAX EUROBOX PLC / 17/12/2019 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM C/O TRITAX MANAGEMENT LLP STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company